Search icon

SHEPHERD VENTURES, INC.

Company Details

Entity Name: SHEPHERD VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Sep 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000108471
FEI/EIN Number 200307264
Address: 126 NE 13TH ST, DELRAY BEACH, FL, 33444
Mail Address: 126 NE 13TH ST, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710392154 2014-06-24 2014-06-24 126 NE 13TH ST, DELRAY BEACH, FL, 334444158, US 126 NE 13TH ST, DELRAY BEACH, FL, 334444158, US

Contacts

Phone +1 561-880-7123

Authorized person

Name MR. ROBERT SHEPHERD
Role PRESIDENT
Phone 5618807123

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Agent

Name Role Address
SHEPHERD ROBERT Agent 126 NE 13TH ST, DELRAY BEACH, FL, 33444

President

Name Role Address
SHEPHERD ROBERT President 126 NE 13TH ST, DELRAY BEACH, FL, 33444

Secretary

Name Role Address
SHEPHERD ROBERT Secretary 126 NE 13TH ST, DELRAY BEACH, FL, 33444

Treasurer

Name Role Address
SHEPHERD ROBERT Treasurer 126 NE 13TH ST, DELRAY BEACH, FL, 33444

Director

Name Role Address
SHEPHERD ROBERT Director 126 NE 13TH ST, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036276 DR. DENT EXPIRED 2019-03-19 2024-12-31 No data 126 NE13TH STREET, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CANCEL ADM DISS/REV 2007-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State